London Bridge
London
SE1 9QR
Secretary Name | Sophie Deboffle Duhamel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Bridge House 4 Borough High Street London Bridge London SE1 9QR |
Director Name | Christophe Renaudat |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Bridge House 4 Borough High Street London Bridge London SE1 9QR |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Antonine D'espous 50.00% Ordinary |
---|---|
1 at £1 | Christophe Renaudat 50.00% Ordinary |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2016 | Application to strike the company off the register (3 pages) |
23 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
6 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
24 September 2013 | Termination of appointment of Christophe Renaudat as a director (1 page) |
17 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 August 2012 | Director's details changed for Antoine D'espous on 16 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Sophie Deboffle Duhamel on 16 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Antoine D'espous on 16 August 2012 (2 pages) |
30 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Director's details changed for Christophe Renaudat on 16 August 2012 (2 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
30 September 2009 | Secretary's change of particulars / sophie deboffle duhamel / 01/08/2009 (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from c/o lawrence & co 132-134 college road harrow middlesex HA1 1BQ (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 October 2008 | Return made up to 28/08/08; full list of members (4 pages) |
26 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
6 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
23 May 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
17 October 2006 | Return made up to 28/08/06; full list of members (2 pages) |
13 December 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
16 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
15 September 2005 | Director's particulars changed (1 page) |
7 December 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
17 November 2004 | Return made up to 28/08/04; full list of members
|
15 December 2003 | Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page) |
3 December 2003 | New director appointed (1 page) |
3 December 2003 | New secretary appointed (1 page) |
3 December 2003 | New director appointed (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: c/o rm company services LIMITED invision house wilbury way hitchin hertfordshire SG4 0XE (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
28 August 2003 | Incorporation (20 pages) |